FENNER ADVANCED SEALING TECHNOLOGIES LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0PW

Company number 02340603
Status Active
Incorporation Date 30 January 1989
Company Type Private Limited Company
Address HESSLEWOOD COUNTRY OFFICE PARK, FERRIBY ROAD, HESSLE, EAST YORKSHIRE, HU13 0PW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Director's details changed for Mr Andrew Maitland Caley on 3 July 2015. The most likely internet sites of FENNER ADVANCED SEALING TECHNOLOGIES LIMITED are www.fenneradvancedsealingtechnologies.co.uk, and www.fenner-advanced-sealing-technologies.co.uk. The predicted number of employees is 320 to 330. The company’s age is thirty-six years and nine months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Barrow Haven Rail Station is 3.2 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fenner Advanced Sealing Technologies Limited is a Private Limited Company. The company registration number is 02340603. Fenner Advanced Sealing Technologies Limited has been working since 30 January 1989. The present status of the company is Active. The registered address of Fenner Advanced Sealing Technologies Limited is Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire Hu13 0pw. The company`s financial liabilities are £9587.16k. It is £0k against last year. And the total assets are £9587.16k, which is £0k against last year. BRADBURY, Debra is a Secretary of the company. CALEY, Andrew Maitland is a Director of the company. CURTIS, John Mark is a Director of the company. PRATT, William John is a Director of the company. Secretary PAVER, Michael has been resigned. Director ABRAHAMS, Mark Simon has been resigned. Director BENNETT, Peter Ian has been resigned. Director CHAFFIN, Peter has been resigned. Director HOBSON, Nicholas Michael has been resigned. Director JONES, David Henry has been resigned. Director KENT, Brian Hamilton has been resigned. Director KINGSNORTH, Robert Stanley has been resigned. Director MITCHARD, Anthony Keith has been resigned. Director MULHALL, Simon Jonathan has been resigned. Director PAVER, Michael has been resigned. Director PERRY, Richard John has been resigned. Director READ, James Allan has been resigned. Director WILKINS, Christopher Stuart Henry has been resigned. The company operates in "Activities of head offices".


fenner advanced sealing technologies Key Finiance

LIABILITIES £9587.16k
CASH n/a
TOTAL ASSETS £9587.16k
All Financial Figures

Current Directors

Secretary
BRADBURY, Debra
Appointed Date: 20 May 2005

Director
CALEY, Andrew Maitland
Appointed Date: 01 March 2011
63 years old

Director
CURTIS, John Mark
Appointed Date: 27 March 2006
56 years old

Director
PRATT, William John
Appointed Date: 21 January 2015
62 years old

Resigned Directors

Secretary
PAVER, Michael
Resigned: 20 May 2005

Director
ABRAHAMS, Mark Simon
Resigned: 28 February 2011
Appointed Date: 20 May 2005
70 years old

Director
BENNETT, Peter Ian
Resigned: 03 February 2003
82 years old

Director
CHAFFIN, Peter
Resigned: 20 April 1998
85 years old

Director
HOBSON, Nicholas Michael
Resigned: 14 March 2008
Appointed Date: 20 May 2005
66 years old

Director
JONES, David Henry
Resigned: 01 May 2013
Appointed Date: 01 November 2004
74 years old

Director
KENT, Brian Hamilton
Resigned: 20 June 2005
Appointed Date: 28 October 1993
94 years old

Director
KINGSNORTH, Robert Stanley
Resigned: 31 March 2003
Appointed Date: 20 April 1998
78 years old

Director
MITCHARD, Anthony Keith
Resigned: 27 May 2005
Appointed Date: 27 July 1995
90 years old

Director
MULHALL, Simon Jonathan
Resigned: 18 October 1999
Appointed Date: 20 April 1998
66 years old

Director
PAVER, Michael
Resigned: 20 December 2005
Appointed Date: 18 August 1993
70 years old

Director
PERRY, Richard John
Resigned: 18 March 2015
Appointed Date: 20 May 2005
75 years old

Director
READ, James Allan
Resigned: 27 May 2005
75 years old

Director
WILKINS, Christopher Stuart Henry
Resigned: 27 May 2005
Appointed Date: 02 December 2002
82 years old

Persons With Significant Control

Fenner Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Events

04 Jul 2016
Confirmation statement made on 30 June 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 August 2015
13 Jul 2015
Director's details changed for Mr Andrew Maitland Caley on 3 July 2015
07 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,412,044.6

30 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 240 more events
11 Jul 1989
Wd 06/07/89 ad 31/05/89--------- premium £ si 49998@1=49998 £ ic 2/50000

29 Jun 1989
Registered office changed on 29/06/89 from: 7 eldon street london EC2M 7HD
29 Jun 1989
Accounting reference date notified as 31/12

28 Jun 1989
Registered office changed on 28/06/89 from: 2 baches street london N1 6UB
26 Jun 1989
Particulars of mortgage/charge

FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Charges

17 September 1998
Debenture
Delivered: 22 September 1998
Status: Satisfied on 8 March 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1994
Supplemental debenture
Delivered: 21 February 1994
Status: Satisfied on 31 March 1994
Persons entitled: Samuel Montagu & Co. Limitedas Agent for the Banks (As Defined)
Description: Fixed and floating charges over the undertaking and all…
16 June 1993
Supplemental debenture
Delivered: 7 July 1993
Status: Satisfied on 31 March 1994
Persons entitled: Samuel Montagu & Co. Limited, as Agent
Description: L/H property k/a unit 1, mancunian way, manchester t/no: gm…
18 February 1991
Rent deposit deed
Delivered: 4 March 1991
Status: Outstanding
Persons entitled: Ringset Limited
Description: The rent deposit being £13,750.
23 February 1990
Supplemental debenture
Delivered: 13 March 1990
Status: Satisfied on 31 March 1994
Persons entitled: Samuel Montagu & Co. Limited
Description: (See form 395 for full details). Fixed and floating charges…
25 August 1989
Guarantee & second debenture
Delivered: 5 September 1989
Status: Satisfied on 31 March 1994
Persons entitled: First Britannia Mezzanine Capital B.V.(For Itself and as Trustee for the Lender)
Description: Fixed and floating charges over the undertaking and all…
27 July 1989
Guarantee & second debenture
Delivered: 17 August 1989
Status: Satisfied on 31 March 1994
Persons entitled: First Britannia Mezzanine Capital B.V.
Description: See doc for full details. Fixed and floating charges over…
27 July 1989
Debenture
Delivered: 7 August 1989
Status: Satisfied on 31 March 1994
Persons entitled: Samuel Montagu & Co. Limited
Description: (See form 395 for full details). A specific equitable…
27 July 1989
Guarantee and second debenture
Delivered: 7 August 1989
Status: Satisfied on 18 May 2005
Persons entitled: First Britannia Mezzanine Capital B.V.(As Trustee for the Lenders)
Description: (See form 395. ref M538C for full details). Fixed and…
6 June 1989
Second mortgage
Delivered: 26 June 1989
Status: Satisfied on 7 August 1989
Persons entitled: First Britannia Mezzanine Capital B.V.
Description: 2,807,621 ordinary shares of 50P each in hallite limited…
6 June 1989
Mortgage of securities
Delivered: 23 June 1989
Status: Satisfied on 7 August 1989
Persons entitled: Drexel Burnham Lambert Commercial Paper Incorporateders)(Acting as Trustee for the Commercial Paper Hold
Description: 2,807,621 ordinary shares of 50P each in the capital of…